UKBizDB.co.uk

CHARTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charters Limited. The company was founded 30 years ago and was given the registration number 02860063. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CHARTERS LIMITED
Company Number:02860063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 1993
End of financial year:28 February 2013
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Whitakers Lodge, Gater Drive, Enfield, EN2 0JP

Director06 October 1993Active
19 Uplands Way, Grange Park, London, N21 1DH

Secretary06 October 1993Active
23 Percy Road, Winchmore Hill, London, N21 2JA

Secretary03 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 1993Active
19 Uplands Way, Grange Park, London, N21 1DH

Director06 October 1993Active
29 Tynemouth Drive, Enfield, EN1 4LR

Director03 January 1995Active
3 Swiss Cottage Place, High Road, Loughton, IG10 4RG

Director01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 October 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation compulsory return final meeting.

Download
2022-08-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-08-30Insolvency

Liquidation compulsory winding up progress report.

Download
2020-08-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-02Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-30Insolvency

Liquidation compulsory winding up progress report.

Download
2017-09-12Insolvency

Liquidation compulsory winding up progress report.

Download
2016-08-24Insolvency

Liquidation miscellaneous.

Download
2015-12-02Insolvency

Liquidation disclaimer notice.

Download
2015-12-02Insolvency

Liquidation disclaimer notice.

Download
2015-12-02Insolvency

Liquidation disclaimer notice.

Download
2015-07-24Address

Change registered office address company with date old address new address.

Download
2015-07-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-06-10Insolvency

Liquidation compulsory winding up order.

Download
2015-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2015-03-31Gazette

Gazette notice compulsory.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Gazette

Gazette filings brought up to date.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Gazette

Gazette notice compulsary.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-01Address

Change registered office address company with date old address.

Download
2013-05-29Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.